GCP RIW HOLDINGS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
18/04/2518 April 2025 | Appointment of a voluntary liquidator |
18/04/2518 April 2025 | Declaration of solvency |
18/04/2518 April 2025 | Resolutions |
18/04/2518 April 2025 | Registered office address changed from 487/488 Ipswich Road Slough Berkshire SL1 4EP United Kingdom to C/O Forvis Mazars 30 Old Bailey London EC4M 7AU on 2025-04-18 |
11/04/2511 April 2025 | Register inspection address has been changed to Saint-Gobin House East Leake Loughborough Leicestershire LE12 6JU |
17/02/2517 February 2025 | Confirmation statement made on 2025-02-16 with no updates |
31/01/2531 January 2025 | Director's details changed for Mr David Andrew Michael Pickles on 2024-02-04 |
22/11/2422 November 2024 | Termination of appointment of Charlotte Famy as a director on 2024-11-21 |
22/11/2422 November 2024 | Appointment of Mr Richard Keen as a director on 2024-11-21 |
22/11/2422 November 2024 | Termination of appointment of Peter James Lawrence as a director on 2024-11-21 |
22/11/2422 November 2024 | Termination of appointment of David Andrew Michael Pickles as a director on 2024-11-21 |
04/06/244 June 2024 | Current accounting period extended from 2023-12-31 to 2024-06-30 |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-16 with no updates |
09/10/239 October 2023 | Accounts for a small company made up to 2022-12-31 |
19/04/2319 April 2023 | Appointment of Mr Nicholas James Cammack as a director on 2023-04-03 |
19/04/2319 April 2023 | Appointment of Charlotte Famy as a director on 2023-04-03 |
19/04/2319 April 2023 | Appointment of Mr Peter James Lawrence as a director on 2023-04-03 |
19/04/2319 April 2023 | Termination of appointment of David Keough Wilson as a director on 2023-04-03 |
19/04/2319 April 2023 | Appointment of Mr Richard Keen as a secretary on 2023-04-03 |
19/04/2319 April 2023 | Termination of appointment of Upkar Ricky Singh Tatla as a director on 2023-04-03 |
22/02/2322 February 2023 | Confirmation statement made on 2023-02-16 with updates |
22/02/2222 February 2022 | Confirmation statement made on 2022-02-16 with no updates |
08/02/228 February 2022 | Appointment of David Keough Wilson as a director on 2022-02-08 |
02/02/222 February 2022 | Termination of appointment of Alexander Holger Emil Nielsen as a director on 2022-01-31 |
25/10/2125 October 2021 | Termination of appointment of Gary Jonathan Dee as a director on 2021-10-11 |
07/10/217 October 2021 | Accounts for a small company made up to 2020-12-31 |
01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES |
17/10/1817 October 2018 | REGISTERED OFFICE CHANGED ON 17/10/2018 FROM ARC HOUSE TERRACE ROAD SOUTH BINFIELD BRACKNELL, BERKSHIRE RG42 4PZ UNITED KINGDOM |
06/07/186 July 2018 | DIRECTOR APPOINTED MR ANDREW JULIAN PATRICK KELLY |
27/06/1827 June 2018 | COMPANY NAME CHANGED CLYDEBRIDGE HOLDINGS LIMITED CERTIFICATE ISSUED ON 27/06/18 |
27/06/1827 June 2018 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
31/05/1831 May 2018 | CESSATION OF SARA MARGARETA BERGSTEDT AS A PSC |
31/05/1831 May 2018 | CESSATION OF MARK WILLIAM WALKER AS A PSC |
23/05/1823 May 2018 | DIRECTOR APPOINTED ALEXANDER HOLGER EMIL NIELSEN |
23/05/1823 May 2018 | APPOINTMENT TERMINATED, DIRECTOR SARA BERGSTEDT |
23/05/1823 May 2018 | DIRECTOR APPOINTED MR UPKAR RICKY SINGH TATLA |
23/05/1823 May 2018 | APPOINTMENT TERMINATED, DIRECTOR MARK WALKER |
18/05/1818 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GCP APPLIED TECHNOLOGIES (UK) LIMITED |
10/05/1810 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARA MARGARETA BERGSTEDT |
10/05/1810 May 2018 | PSC'S CHANGE OF PARTICULARS / MR MARK WILLIAM WALKER / 30/04/2018 |
04/05/184 May 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
01/05/181 May 2018 | 01/05/18 STATEMENT OF CAPITAL GBP 22400000 |
01/05/181 May 2018 | REDUCE ISSUED CAPITAL 30/04/2018 |
01/05/181 May 2018 | STATEMENT BY DIRECTORS |
01/05/181 May 2018 | SOLVENCY STATEMENT DATED 30/04/18 |
01/03/181 March 2018 | CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES |
09/03/179 March 2017 | DIRECTOR APPOINTED MS SARA MARGARETA BERGSTEDT |
03/03/173 March 2017 | 03/03/17 STATEMENT OF CAPITAL GBP 23800000 |
03/03/173 March 2017 | 02/03/17 STATEMENT OF CAPITAL GBP 40000000.00 |
03/03/173 March 2017 | CURRSHO FROM 28/02/2018 TO 31/12/2017 |
03/03/173 March 2017 | SOLVENCY STATEMENT DATED 02/03/17 |
03/03/173 March 2017 | REDUCE ISSUED CAPITAL 02/03/2017 |
03/03/173 March 2017 | STATEMENT BY DIRECTORS |
17/02/1717 February 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company